CLASSIC TILE INSTALLATION, INC.
Headquarter
Name: | CLASSIC TILE INSTALLATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1987 (38 years ago) |
Entity Number: | 1186854 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 4 SODOM LANE SOUTH, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN MCCAFFREY | Chief Executive Officer | 4 SODOM LANE SOUTH, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 SODOM LANE SOUTH, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-27 | 2025-06-05 | Address | 4 SODOM LANE SOUTH, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2003-06-27 | 2025-06-05 | Address | 4 SODOM LANE SOUTH, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
1999-07-28 | 2003-06-27 | Address | 18 BEARBERRY LANE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
1999-07-28 | 2003-06-27 | Address | 18 BEARBERRY LANE, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
1999-07-28 | 2003-06-27 | Address | 18 BEARBERRY LANE, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605002210 | 2025-05-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-29 |
130724002097 | 2013-07-24 | BIENNIAL STATEMENT | 2013-07-01 |
110908003078 | 2011-09-08 | BIENNIAL STATEMENT | 2011-07-01 |
090728002441 | 2009-07-28 | BIENNIAL STATEMENT | 2009-07-01 |
070717002559 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State